|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2024
|
29 Nov 2024
Application to strike the company off the register
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Mr Jason Edward Borrows as a director on 1 April 2021
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 22 March 2020 with updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 23 Leinster Terrace London W2 3ET on 10 February 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Appointment of Mr Jerome Samuel Magnus Roith as a director on 19 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Cessation of Christopher Paul Edward Borrows as a person with significant control on 19 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Termination of appointment of Christopher Paul Edward Borrows as a director on 19 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Appointment of Mr Peter Shane Leonard as a director on 19 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Resolutions
|
|
|
23 May 2019
|
23 May 2019
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 May 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Incorporation
|